Active - Proposal to Strike off
Company Information for BAFS LTD
ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BAFS LTD | |
Legal Registered Office | |
ALPHA HOUSE, 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB Other companies in SK3 | |
Company Number | 06425015 | |
---|---|---|
Company ID Number | 06425015 | |
Date formed | 2007-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-04-05 09:35:35 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL SINCLAIR BOOTH |
||
MICHAEL SINCLAIR BOOTH |
||
GARY COOK |
||
DAVID JOHN HARDMAN |
||
PETER HOWARD |
||
DAVID POWELL |
||
STEPHEN JOHN PULLEN |
||
JONATHAN NIGEL WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES BRADBURY |
Director | ||
STEPHEN JOHN PULLEN |
Company Secretary | ||
MICHAEL SINCLAIR BOOTH |
Company Secretary | ||
STEPHEN JOHN PULLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BA HOLDINGS LTD | Company Secretary | 2008-02-12 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BA SECRETARIAL SERVICES LIMITED | Company Secretary | 2001-05-31 | CURRENT | 1999-06-07 | Active | |
BA TRUSTEE SERVICES LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-07-14 | Active | |
MLJA LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Dissolved 2016-12-06 | |
BA HOLDINGS LTD | Director | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2005-10-05 | CURRENT | 1988-01-11 | Active | |
BA SECRETARIAL SERVICES LIMITED | Director | 2000-02-21 | CURRENT | 1999-06-07 | Active | |
BA TRUSTEE SERVICES LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-14 | Active | |
BA HOLDINGS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
OP9 LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2005-10-05 | CURRENT | 1988-01-11 | Active | |
ASAP ACCOUNTANT LIMITED | Director | 2002-06-12 | CURRENT | 2002-06-12 | Active - Proposal to Strike off | |
B P O ACCOUNTANT LIMITED | Director | 2002-03-25 | CURRENT | 2002-03-25 | Active - Proposal to Strike off | |
BOOTH AINSWORTH I.T. LIMITED | Director | 2001-09-26 | CURRENT | 2001-07-18 | Active - Proposal to Strike off | |
BA SECRETARIAL SERVICES LIMITED | Director | 2000-02-21 | CURRENT | 1999-06-07 | Active | |
BA TRUSTEE SERVICES LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-14 | Active | |
VISION BEYOND AUTISM UK | Director | 2016-03-20 | CURRENT | 2015-03-19 | Active | |
BA HOLDINGS LTD | Director | 2014-01-14 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2011-03-31 | CURRENT | 1988-01-11 | Active | |
DJGW LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
BA HOLDINGS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2011-03-31 | CURRENT | 1988-01-11 | Active | |
RED50 MANAGEMENT LIMITED | Director | 2009-12-15 | CURRENT | 2009-03-16 | Dissolved 2016-08-16 | |
LEESFIELD DEVELOPMENTS LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
BA HOLDINGS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
OP6 LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2018-06-20 | |
BOOTH AINSWORTH I.T. LIMITED | Director | 2002-02-04 | CURRENT | 2001-07-18 | Active - Proposal to Strike off | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 1995-09-01 | CURRENT | 1988-01-11 | Active | |
BA HOLDINGS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
SKJJ LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Dissolved 2017-10-24 | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2005-10-05 | CURRENT | 1988-01-11 | Active | |
BA HOLDINGS LTD | Director | 2014-01-16 | CURRENT | 2007-11-13 | Dissolved 2017-06-27 | |
BOOTH AINSWORTH (STOCKPORT) LIMITED | Director | 2011-03-31 | CURRENT | 1988-01-11 | Active | |
SECTION 12 LIMITED | Director | 2009-11-02 | CURRENT | 2007-06-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID POWELL | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BRADBURY | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN PULLEN | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HARDMAN | |
AP01 | DIRECTOR APPOINTED GARY COOK | |
AP01 | DIRECTOR APPOINTED MR PETER HOWARD | |
AP01 | DIRECTOR APPOINTED MR JONATHAN NIGEL WARD | |
AP01 | DIRECTOR APPOINTED DAVID POWELL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SINCLAIR BOOTH / 13/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SINCLAIR BOOTH / 13/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BRADBURY / 13/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BRADBURY / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SINCLAIR BOOTH / 13/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 28/02/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 100/10000 28/02/2008 | |
88(2) | AD 28/02/08 GBP SI 9900@1=9900 GBP IC 1/9901 | |
288a | SECRETARY APPOINTED MICHAEL SINCLAIR BOOTH | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAFS LTD
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as BAFS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |